22 Norfolk Square (brighton) Limited EAST SUSSEX


Founded in 2000, 22 Norfolk Square (brighton), classified under reg no. 04108314 is an active company. Currently registered at 22 Norfolk Square BN1 2PD, East Sussex the company has been in the business for twenty four years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 2022/11/30.

Currently there are 4 directors in the the firm, namely Jenny B., Marie-Anne R. and Andrew G. and others. In addition one secretary - Rosemary T. - is with the company. As of 29 April 2024, there were 7 ex directors - Andrew M., Sidney P. and others listed below. There were no ex secretaries.

22 Norfolk Square (brighton) Limited Address / Contact

Office Address 22 Norfolk Square
Office Address2 Brighton
Town East Sussex
Post code BN1 2PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04108314
Date of Incorporation Wed, 15th Nov 2000
Industry Residents property management
End of financial Year 30th November
Company age 24 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Jenny B.

Position: Director

Appointed: 19 June 2017

Marie-Anne R.

Position: Director

Appointed: 29 May 2017

Andrew G.

Position: Director

Appointed: 26 November 2014

Rosemary T.

Position: Secretary

Appointed: 14 August 2001

Rosemary T.

Position: Director

Appointed: 14 August 2001

Andrew M.

Position: Director

Appointed: 10 September 2011

Resigned: 31 March 2017

Sidney P.

Position: Director

Appointed: 24 March 2006

Resigned: 22 December 2022

Elizabeth W.

Position: Director

Appointed: 19 January 2002

Resigned: 09 September 2011

Alan N.

Position: Director

Appointed: 18 January 2002

Resigned: 09 October 2014

Andrew R.

Position: Director

Appointed: 18 January 2002

Resigned: 10 March 2006

John M.

Position: Director

Appointed: 30 July 2001

Resigned: 28 May 2011

Gillian C.

Position: Director

Appointed: 15 December 2000

Resigned: 21 June 2001

Harold W.

Position: Nominee Secretary

Appointed: 15 November 2000

Resigned: 15 December 2000

Yvonne W.

Position: Nominee Director

Appointed: 15 November 2000

Resigned: 15 December 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Current Assets4 6792 0835 5474 9152 63428 1537 201
Net Assets Liabilities7 3874 4417 6316 1383 8573 1043 104
Other
Version Production Software    2 0222 0232 023
Creditors3967461 0201 8811 88128 1537 201
Fixed Assets3 1043 1043 1043 1043 1043 1043 104
Net Current Assets Liabilities4 6792 0835 5474 9152 63428 1537 201
Total Assets Less Current Liabilities7 7835 1878 6518 0195 73831 25710 305

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/11/30
filed on: 17th, April 2023
Free Download (5 pages)

Company search

Advertisements